About

Registered Number: 00809460
Date of Incorporation: 17/06/1964 (60 years and 9 months ago)
Company Status: Active
Registered Address: Bridge House, 74 Broad Street, Teddington, Middlesex, TW11 8QT

 

Harold Court (Teddington) Management Ltd was setup in 1964, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Boote, David Frederick, Solomon, Mel, Blunden, Darryl Arthur, Boote, Jean Mcaulay, Drea, Daniel Desmond, Harrison, Veronica Mary, O'connell, Frank, Thorburn, Jillian Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTE, David Frederick 01 February 2002 - 1
SOLOMON, Mel 05 July 2017 - 1
BLUNDEN, Darryl Arthur 25 November 1999 05 October 2001 1
BOOTE, Jean Mcaulay N/A 18 December 2001 1
DREA, Daniel Desmond N/A 25 November 1999 1
HARRISON, Veronica Mary N/A 24 November 2000 1
O'CONNELL, Frank N/A 14 November 1997 1
THORBURN, Jillian Ann 14 November 1997 25 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 28 February 2013
CH04 - Change of particulars for corporate secretary 28 February 2013
AD01 - Change of registered office address 31 May 2012
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 13 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 March 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 06 September 1995
RESOLUTIONS - N/A 24 August 1995
MEM/ARTS - N/A 24 August 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 07 May 1991
363 - Annual Return 07 May 1991
287 - Change in situation or address of Registered Office 09 October 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.